DIGITAL DESIGN WERKZ LTD.

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/04/1030 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CONWAY / 29/03/2010

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 12 CHRISTCHURCH STREET WEST FROME SOMERSET BA11 1EQ

View Document

15/04/0415 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: GREENWOOD HOUSE 8 RINGWOOD ROAD VERWOOD DORSET BH31 7AH

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED GOLDWEB NETWORKS LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 5TH FLOOR BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9929 March 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company